PAUL'S PROPERTY 101 LTD

Company Documents

DateDescription
15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

10/07/2410 July 2024 Termination of appointment of Paul Eilas as a director on 2024-07-01

View Document

10/07/2410 July 2024 Termination of appointment of Donna Louise Frampton as a director on 2024-07-01

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

25/08/2325 August 2023 Registered office address changed from 78 High Street Uppermill Oldham Lancashire OL3 6AW England to First Floor Lipton House Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ on 2023-08-25

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

20/04/2320 April 2023 Compulsory strike-off action has been discontinued

View Document

20/04/2320 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

07/04/227 April 2022 Micro company accounts made up to 2021-04-29

View Document

13/01/2213 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

01/12/211 December 2021 Termination of appointment of Anna Green as a secretary on 2021-12-01

View Document

01/12/211 December 2021 Appointment of Mr Paul Eilas as a director on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Anna Degruchy Green as a director on 2021-12-01

View Document

08/11/218 November 2021 Registered office address changed from 35 - 37 C/O Lewis & Co 35-37 Stamford Street Mossley Lancashire OL5 0LN England to 78 High Street Uppermill Oldham Lancashire OL3 6AW on 2021-11-08

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANNA GREEN

View Document

21/04/2021 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company